Advanced company searchLink opens in new window

INDUSTRIAL VACUUM PUMP SPECIALISTS LIMITED

Company number 09119642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Oct 2022 CERTNM Company name changed vacuum pump specialists LIMITED\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
20 Oct 2022 CERTNM Company name changed vacuum pump services (north) LIMITED\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
12 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
21 Feb 2022 SH08 Change of share class name or designation
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares remain in issue 26/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 PSC07 Cessation of Christopher Roberts as a person with significant control on 26 January 2022
17 Feb 2022 PSC02 Notification of Vacuum and Atmosphere Holdings Limited as a person with significant control on 31 December 2019
17 Feb 2022 PSC04 Change of details for Mr Christopher Roberts as a person with significant control on 31 December 2019
17 Feb 2022 PSC04 Change of details for Mr Christopher Roberts as a person with significant control on 30 December 2019
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 PSC07 Cessation of Pauline Roberts as a person with significant control on 31 December 2019
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
25 May 2021 CH01 Director's details changed for Mr Michael Martin Long on 25 May 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
14 Sep 2020 AP03 Appointment of Mr Ian Anthony Scott as a secretary on 31 December 2019
28 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
23 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
23 Jul 2020 PSC04 Change of details for Mrs Pauline Roberts as a person with significant control on 20 February 2019
23 Jun 2020 AD01 Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to Unit 3a, Denaby Industrial Estate Coalpit Road Denaby Main South Yorkshire DN12 4LH on 23 June 2020